Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BUDGET PHARMA UK LIMITED
Company Information for

BUDGET PHARMA UK LIMITED

UNIT 1 ROTHLEY LODGE LOUGHBOROUGH ROAD, ROTHLEY, LEICESTER, LE7 7NL,
Company Registration Number
05690554
Private Limited Company
Active

Company Overview

About Budget Pharma Uk Ltd
BUDGET PHARMA UK LIMITED was founded on 2006-01-28 and has its registered office in Leicester. The organisation's status is listed as "Active". Budget Pharma Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BUDGET PHARMA UK LIMITED
 
Legal Registered Office
UNIT 1 ROTHLEY LODGE LOUGHBOROUGH ROAD
ROTHLEY
LEICESTER
LE7 7NL
Other companies in NG12
 
Filing Information
Company Number 05690554
Company ID Number 05690554
Date formed 2006-01-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/01/2016
Return next due 25/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 21:53:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUDGET PHARMA UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BUDGET PHARMA UK LIMITED

Current Directors
Officer Role Date Appointed
KIRIT CHIMANBHAI PATEL JUNIOR
Company Secretary 2014-08-01
KIRIT CHIMANBHAI TULSIBHAI PATEL
Director 2017-12-20
JAYANTI CHIMANBHAI PATEL JUNIOR
Director 2014-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
KEVAN ABLEY
Company Secretary 2006-01-28 2017-12-20
GILLIAN LESLEY ABLEY
Director 2007-09-12 2017-12-20
KEVAN ABLEY
Director 2006-01-28 2017-12-20
KIRIT CHIMANBHAI PATEL
Director 2014-08-01 2016-07-16
SATNAM SINGH BUTTER
Director 2006-06-13 2007-09-04
SALIM SHARIF DHARAMSHI TEJANI
Director 2006-01-28 2007-09-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KIRIT CHIMANBHAI TULSIBHAI PATEL HQEM PHARMA LIMITED Director 2018-06-18 CURRENT 2016-12-08 Active
KIRIT CHIMANBHAI TULSIBHAI PATEL HQEMP LIMITED Director 2018-02-26 CURRENT 2016-12-08 Active
KIRIT CHIMANBHAI TULSIBHAI PATEL POLLENASE LIMITED Director 2017-12-20 CURRENT 2014-10-13 Active
KIRIT CHIMANBHAI TULSIBHAI PATEL PHARMACEUTICAL SERVICES NEGOTIATING COMMITTEE Director 2016-10-04 CURRENT 2016-03-30 Dissolved 2018-02-13
KIRIT CHIMANBHAI TULSIBHAI PATEL SEM PHARMA LIMITED Director 2016-10-01 CURRENT 2016-10-01 Active
KIRIT CHIMANBHAI TULSIBHAI PATEL COMMUNITY PROVIDER SUPPORT SERVICES LIMITED Director 2016-03-17 CURRENT 2016-03-17 Active - Proposal to Strike off
JAYANTI CHIMANBHAI PATEL JUNIOR GNOSALL HEALTH CARE LIMITED Director 2017-11-01 CURRENT 1996-07-10 Active
JAYANTI CHIMANBHAI PATEL JUNIOR UNA MURRAY LTD Director 2017-08-01 CURRENT 2005-07-28 Active
JAYANTI CHIMANBHAI PATEL JUNIOR APM HEALTHCARE LIMITED Director 2017-06-30 CURRENT 2009-04-28 Active
JAYANTI CHIMANBHAI PATEL JUNIOR COMMUNITY PHARMACIES (UK) LIMITED Director 2017-06-30 CURRENT 2009-05-21 Active
JAYANTI CHIMANBHAI PATEL JUNIOR DRURY'S INTERNET LIMITED Director 2017-06-30 CURRENT 2014-09-12 Active - Proposal to Strike off
JAYANTI CHIMANBHAI PATEL JUNIOR DRURY'S PHARMACIES LIMITED Director 2017-06-30 CURRENT 1998-07-22 Active
JAYANTI CHIMANBHAI PATEL JUNIOR J S LANGHORNE LIMITED Director 2017-02-01 CURRENT 2010-07-20 Active - Proposal to Strike off
JAYANTI CHIMANBHAI PATEL JUNIOR LIPTROTS (FARSLEY) LIMITED Director 2016-11-01 CURRENT 2006-11-09 Active - Proposal to Strike off
JAYANTI CHIMANBHAI PATEL JUNIOR LIPTROTS (CALVERLEY) LIMITED Director 2016-11-01 CURRENT 2006-11-09 Active - Proposal to Strike off
JAYANTI CHIMANBHAI PATEL JUNIOR E & C GORAN LIMITED Director 2016-11-01 CURRENT 2000-01-31 Active - Proposal to Strike off
JAYANTI CHIMANBHAI PATEL JUNIOR CROSBY CHEMISTS LIMITED Director 2016-10-01 CURRENT 1985-02-15 Active
JAYANTI CHIMANBHAI PATEL JUNIOR BATTEN HOLDINGS LIMITED Director 2016-10-01 CURRENT 1997-08-06 Active
JAYANTI CHIMANBHAI PATEL JUNIOR WALKBOOST LIMITED Director 2016-09-07 CURRENT 2002-05-29 Active
JAYANTI CHIMANBHAI PATEL JUNIOR MEDIHEALTH LIMITED Director 2016-09-07 CURRENT 1995-08-10 Active
JAYANTI CHIMANBHAI PATEL JUNIOR AMG HEALTHCARE LIMITED Director 2016-09-06 CURRENT 2004-03-05 Active
JAYANTI CHIMANBHAI PATEL JUNIOR KEVIN HOPE PHARMACY LIMITED Director 2016-07-16 CURRENT 2003-07-08 Dissolved 2017-06-27
JAYANTI CHIMANBHAI PATEL JUNIOR GLEADLESS VALLEY PHARMACY LIMITED Director 2016-06-01 CURRENT 2003-04-29 Active
JAYANTI CHIMANBHAI PATEL JUNIOR CAXTON PHARMACY LTD Director 2016-06-01 CURRENT 2011-02-17 Active - Proposal to Strike off
JAYANTI CHIMANBHAI PATEL JUNIOR NARROWCLIFF MEDICAL SERVICES LTD Director 2016-03-01 CURRENT 2010-09-10 Active
JAYANTI CHIMANBHAI PATEL JUNIOR S.KAYE & SON LIMITED Director 2016-03-01 CURRENT 1970-03-04 Active - Proposal to Strike off
JAYANTI CHIMANBHAI PATEL JUNIOR WILLOW TREE HEALTH LTD Director 2015-12-01 CURRENT 2011-09-14 Active - Proposal to Strike off
JAYANTI CHIMANBHAI PATEL JUNIOR CHURCH STREET PHARMACY LIMITED Director 2015-10-31 CURRENT 2001-01-31 Active - Proposal to Strike off
JAYANTI CHIMANBHAI PATEL JUNIOR CARE @ OXFORD LIMITED Director 2015-07-01 CURRENT 2011-03-23 Active
JAYANTI CHIMANBHAI PATEL JUNIOR MARSDENS PHARMACY LIMITED Director 2015-06-01 CURRENT 1966-10-04 Dissolved 2017-06-27
JAYANTI CHIMANBHAI PATEL JUNIOR KEYSHARE LIMITED Director 2015-06-01 CURRENT 2002-03-15 Active
JAYANTI CHIMANBHAI PATEL JUNIOR TAYZANA LIMITED Director 2015-06-01 CURRENT 1986-05-22 Active
JAYANTI CHIMANBHAI PATEL JUNIOR R.S. MARSDEN (CHEMIST) LIMITED Director 2015-06-01 CURRENT 1975-02-20 Active - Proposal to Strike off
JAYANTI CHIMANBHAI PATEL JUNIOR JS CHEMISTS LIMITED Director 2015-05-01 CURRENT 2003-03-21 Active - Proposal to Strike off
JAYANTI CHIMANBHAI PATEL JUNIOR NEWLAND COMMUNITY PHARMACY LIMITED Director 2015-05-01 CURRENT 2004-02-27 Active - Proposal to Strike off
JAYANTI CHIMANBHAI PATEL JUNIOR NEWLANDS PHARMACIES LIMITED Director 2015-04-08 CURRENT 1985-03-15 Active - Proposal to Strike off
JAYANTI CHIMANBHAI PATEL JUNIOR ST. MARGARET'S PHARMACY LIMITED Director 2015-03-02 CURRENT 2004-12-20 Dissolved 2017-06-27
JAYANTI CHIMANBHAI PATEL JUNIOR CAPE HOLDINGS LIMITED Director 2015-02-16 CURRENT 2015-02-16 Active
JAYANTI CHIMANBHAI PATEL JUNIOR AJH PHARM LIMITED Director 2015-02-02 CURRENT 2006-11-14 Active
JAYANTI CHIMANBHAI PATEL JUNIOR MOLONEY HEALTHCARE LIMITED Director 2014-12-01 CURRENT 2011-12-07 Dissolved 2017-06-27
JAYANTI CHIMANBHAI PATEL JUNIOR HAYFIELD PHARMACY LIMITED Director 2014-12-01 CURRENT 2011-08-31 Dissolved 2017-06-27
JAYANTI CHIMANBHAI PATEL JUNIOR EAST MIDLANDS PHARMA LIMITED Director 2014-08-01 CURRENT 2005-02-15 Active
JAYANTI CHIMANBHAI PATEL JUNIOR PROCARE PHARMA LIMITED Director 2014-06-18 CURRENT 2012-05-22 Active
JAYANTI CHIMANBHAI PATEL JUNIOR LEDOM LTD Director 2014-06-06 CURRENT 2008-10-24 Dissolved 2017-06-27
JAYANTI CHIMANBHAI PATEL JUNIOR KEYHAM HEALTHCARE LIMITED Director 2014-06-02 CURRENT 2006-04-12 Dissolved 2017-06-27
JAYANTI CHIMANBHAI PATEL JUNIOR D AND R PARTNERS LIMITED Director 2014-05-01 CURRENT 2002-06-10 Active - Proposal to Strike off
JAYANTI CHIMANBHAI PATEL JUNIOR COLCHESTER COMMUNITY SERVICES LIMITED Director 2014-04-28 CURRENT 2012-10-31 Dissolved 2016-05-17
JAYANTI CHIMANBHAI PATEL JUNIOR PARSON DROVE MEDICAL SERVICES LTD Director 2013-09-02 CURRENT 2008-04-16 Dissolved 2017-06-27
JAYANTI CHIMANBHAI PATEL JUNIOR ELLARD (TORBAY) LIMITED Director 2013-05-01 CURRENT 2003-05-14 Dissolved 2017-06-27
JAYANTI CHIMANBHAI PATEL JUNIOR LEACH AND BURTON LIMITED Director 2013-04-04 CURRENT 1988-10-04 Active
JAYANTI CHIMANBHAI PATEL JUNIOR STARGAZER DRUG STORES LIMITED Director 2013-01-25 CURRENT 2013-01-25 Active
JAYANTI CHIMANBHAI PATEL JUNIOR MEDI OPTIONS LIMITED Director 2013-01-25 CURRENT 2012-07-26 Active
JAYANTI CHIMANBHAI PATEL JUNIOR CHIPORUM LIMITED Director 2012-12-05 CURRENT 2005-03-16 Dissolved 2017-11-07
JAYANTI CHIMANBHAI PATEL JUNIOR HEALTHCARE DRUGSTORES LIMITED Director 2012-12-05 CURRENT 2010-05-25 Active
JAYANTI CHIMANBHAI PATEL JUNIOR DAY LEWIS CHEMISTS LIMITED Director 2012-12-05 CURRENT 1981-09-15 Active
JAYANTI CHIMANBHAI PATEL JUNIOR COMMUNITY STORES LIMITED Director 2012-12-05 CURRENT 2009-11-04 Active
JAYANTI CHIMANBHAI PATEL JUNIOR H. CARSON LIMITED Director 2012-12-05 CURRENT 1976-11-26 Active - Proposal to Strike off
JAYANTI CHIMANBHAI PATEL JUNIOR ABC DRUG STORES LIMITED Director 2012-12-05 CURRENT 1993-06-10 Active
JAYANTI CHIMANBHAI PATEL JUNIOR DAY LEWIS PLC Director 2012-12-05 CURRENT 1975-03-07 Active
JAYANTI CHIMANBHAI PATEL JUNIOR QH ESTATES LTD Director 2011-06-24 CURRENT 2011-02-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-20REGISTERED OFFICE CHANGED ON 20/09/23 FROM Unit 2a Old Dalby Trading Estate, Station Road Old Dalby Melton Mowbray LE14 3NJ England
2023-02-09CONFIRMATION STATEMENT MADE ON 28/01/23, WITH NO UPDATES
2022-12-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-12-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-01-28CONFIRMATION STATEMENT MADE ON 28/01/22, WITH UPDATES
2022-01-28CS01CONFIRMATION STATEMENT MADE ON 28/01/22, WITH UPDATES
2021-12-08AA01Current accounting period extended from 28/02/22 TO 31/03/22
2021-10-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/21
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 28/01/21, WITH NO UPDATES
2021-02-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/20
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 28/01/20, WITH NO UPDATES
2019-10-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/19
2019-08-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 28/01/19, WITH NO UPDATES
2018-11-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/18
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 28/01/18, WITH NO UPDATES
2017-12-21TM01APPOINTMENT TERMINATED, DIRECTOR KEVAN ABLEY
2017-12-21TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN ABLEY
2017-12-21TM02Termination of appointment of Kevan Abley on 2017-12-20
2017-12-21AP01DIRECTOR APPOINTED MR KIRIT CHIMANBHAI TULSIBHAI PATEL
2017-10-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/17
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2016-11-07TM01APPOINTMENT TERMINATED, DIRECTOR KIRIT CHIMANBHAI PATEL
2016-10-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/16
2016-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/16 FROM 16 Rancliffe Avenue Keyworth Nottingham Notts NG12 5HY
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-23AR0128/01/16 ANNUAL RETURN FULL LIST
2015-12-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/15
2015-10-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 056905540002
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-28AR0128/01/15 ANNUAL RETURN FULL LIST
2014-12-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/14
2014-08-14AP03Appointment of Mr Kirit Chimanbhai Patel Junior as company secretary on 2014-08-01
2014-08-14AP01DIRECTOR APPOINTED MR JAYANTI CHIMANBHAI PATEL JUNIOR
2014-08-14AP01DIRECTOR APPOINTED MR KIRIT CHIMANBHAI PATEL
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-11AR0128/01/14 ANNUAL RETURN FULL LIST
2013-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/13
2013-02-26AR0128/01/13 ANNUAL RETURN FULL LIST
2012-08-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/12
2012-02-14AR0128/01/12 ANNUAL RETURN FULL LIST
2011-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/11
2011-02-25AR0128/01/11 FULL LIST
2010-09-15AA28/02/10 TOTAL EXEMPTION FULL
2010-03-01AR0128/01/10 FULL LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVAN ABLEY / 28/01/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN LESLEY ABLEY / 28/01/2010
2009-11-26AA28/02/09 TOTAL EXEMPTION SMALL
2009-03-02225PREVSHO FROM 31/03/2009 TO 28/02/2009
2009-02-25288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KEVAN ABLEY / 25/02/2009
2009-02-25363aRETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS
2008-12-22225CURREXT FROM 31/01/2009 TO 31/03/2009
2008-10-17AA31/01/08 TOTAL EXEMPTION FULL
2008-04-01363aRETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS
2007-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-09-29395PARTICULARS OF MORTGAGE/CHARGE
2007-09-25288bDIRECTOR RESIGNED
2007-09-25288bDIRECTOR RESIGNED
2007-09-18288aNEW DIRECTOR APPOINTED
2007-09-18287REGISTERED OFFICE CHANGED ON 18/09/07 FROM: 30 CHAUL END LANE LUTON BEDFORDSHIRE LU4 8EZ
2007-09-18353LOCATION OF REGISTER OF MEMBERS
2007-02-12288aNEW DIRECTOR APPOINTED
2007-02-12363aRETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS
2006-01-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46460 - Wholesale of pharmaceutical goods




Licences & Regulatory approval
We could not find any licences issued to BUDGET PHARMA UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BUDGET PHARMA UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-30 Outstanding RBS INVOICE FINANCE LIMITED
ALL ASSETS DEBENTURE 2007-09-29 Outstanding VENTURE FINANCE PLC
Filed Financial Reports
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BUDGET PHARMA UK LIMITED

Intangible Assets
Patents
We have not found any records of BUDGET PHARMA UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BUDGET PHARMA UK LIMITED
Trademarks
We have not found any records of BUDGET PHARMA UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUDGET PHARMA UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46460 - Wholesale of pharmaceutical goods) as BUDGET PHARMA UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BUDGET PHARMA UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BUDGET PHARMA UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BUDGET PHARMA UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.